Company NameJames P.Chettle Limited
Company StatusDissolved
Company Number00327166
CategoryPrivate Limited Company
Incorporation Date23 April 1937(87 years, 1 month ago)
Dissolution Date3 June 1997 (26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameTerence Cecil Gisby
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1994(56 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 03 June 1997)
RoleTextile Merchant
Correspondence Address41 Simmil Road
Claygate
Esher
Surrey
KT10 0RU
Director NameMr Robert Ian Millea
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(59 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 03 June 1997)
RoleChartered Accountant
Correspondence Address17 Rivish Lane
Long Melford
Sudbury
Suffolk
CO10 9TH
Secretary NameTerence Cecil Gisby
NationalityBritish
StatusClosed
Appointed21 October 1996(59 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 03 June 1997)
RoleCompany Director
Correspondence Address41 Simmil Road
Claygate
Esher
Surrey
KT10 0RU
Director NameTrevor Wayne Baker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(54 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleTextile Merchant
Correspondence Address1 The Sycamores
South Normanton
Alfreton
Derbyshire
DE55 3AE
Director NameKenneth Beswick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(54 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 December 1991)
RoleTextile Merchant
Correspondence AddressPrimrose Lane Cottage Melford Road
Lavenham
Sudbury
Suffolk
CO10 9SE
Director NameChristopher James Day
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(54 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 October 1996)
RoleTextile Merchant
Correspondence Address36 Tabrums Way
Upminster
Essex
RM14 1SP
Director NameMr Brian Gordon Lorking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(54 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1994)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address4 The Pot Kilns
Great Cornard
Sudbury
Suffolk
CO10 0DY
Secretary NameTrevor Wayne Baker
NationalityBritish
StatusResigned
Appointed26 June 1991(54 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 1994)
RoleCompany Director
Correspondence Address1 The Sycamores
South Normanton
Alfreton
Derbyshire
DE55 3AE
Secretary NameChristopher James Day
NationalityBritish
StatusResigned
Appointed12 August 1994(57 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 1996)
RoleSecretary
Correspondence Address36 Tabrums Way
Upminster
Essex
RM14 1SP

Location

Registered Address25-29 Vale Royal
London
N7 9AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
16 December 1996Application for striking-off (1 page)
10 December 1996New secretary appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Secretary resigned;director resigned (1 page)
3 October 1996Registered office changed on 03/10/96 from: 16-22 pritchards road bethnal green london E2 9AP (1 page)
14 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 June 1996Return made up to 26/06/96; no change of members (4 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 September 1995Return made up to 26/06/95; no change of members (4 pages)